UKBizDB.co.uk

FUTURE MORTGAGES 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Future Mortgages 1 Limited. The company was founded 28 years ago and was given the registration number 03200878. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:FUTURE MORTGAGES 1 LIMITED
Company Number:03200878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 May 1996
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 7EU

Secretary24 May 2006Active
55, Baker Street, London, W1U 7EU

Director24 May 2006Active
55, Baker Street, London, W1U 7EU

Director22 May 2008Active
65 Deanfield Road, Henley On Thames, RG9 1UU

Secretary03 July 2001Active
4305 Ambler Drive, Kensington, 20895, 20895

Secretary23 May 1996Active
Cornerstone, Church Town Court, Backwell, Bristol, BS48 3JF

Secretary03 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1996Active
24 Beech Drive, London, N2 9NY

Director05 November 1996Active
11100 Bella Vista Drive, Potomac, Md20854, FOREIGN

Director17 October 1996Active
139 Oakwood Court, London, W14 8JS

Director23 May 1996Active
2120 Leroy Place, Washington, Usa Dc20008, FOREIGN

Director17 October 1996Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Director24 May 2006Active
The Copse, Moore End Freith, Henley On Thames, RG9 6PS

Director03 July 2001Active
14300 Brickhowe Court, Darnestown, Usa, 20874

Director07 April 1997Active
Manor Farm House, Spring Lane East Dundry, Bristol, BS41 8NT

Director05 November 1996Active
Solas House, 2 Dark Lane, Wargrave, RG10 8JU

Director08 February 2002Active
110411 Ascot Drive, Great Falls, Virginia, IRISH

Director17 October 1996Active
3333 N.St., Nw 5, Washington D.C., U.S.A., 20007

Director23 May 1996Active
2419 Avalon Place, Houston, Usa, 77019

Director26 March 1999Active
2 Park Road, Sale, Manchester, M33 6WX

Director03 July 2001Active
11408 Valley Stream Court, Great Falls, Virginia 22066, Usa, IRISH

Director07 April 1997Active
8 Sandringham Close, Bowdon, Altrincham, WA14 3GY

Director03 July 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 May 1996Active

People with Significant Control

Citibank Investments Limited
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-20Address

Change registered office address company with date old address new address.

Download
2017-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-16Resolution

Resolution.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Capital

Legacy.

Download
2017-02-01Capital

Capital statement capital company with date currency figure.

Download
2017-02-01Insolvency

Legacy.

Download
2017-02-01Resolution

Resolution.

Download
2016-11-07Mortgage

Mortgage satisfy charge full.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Accounts

Accounts with accounts type full.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Miscellaneous

Miscellaneous.

Download
2014-03-04Mortgage

Mortgage satisfy charge full.

Download
2013-11-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.